UKBizDB.co.uk

PRE-MET HOLDINGS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Pre-met Holdings Limited. The company was founded 19 years ago and was given the registration number 05313906. The firm's registered office is in CHATHAM. You can find them at Montague Place, Quayside, Chatham Maritime, Chatham, Kent. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:PRE-MET HOLDINGS LIMITED
Company Number:05313906
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 December 2004
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Montague Place, Quayside, Chatham Maritime, Chatham, Kent, ME4 4QU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Kreston Reeves Llp, Montague Place, Quayside, Chatham Maritime, Chatham, England, ME4 4QU

Secretary30 May 2013Active
C/O Kreston Reeves Llp, Montague Place, Quayside, Chatham Maritime, Chatham, England, ME4 4QU

Director29 January 2021Active
C/O Kreston Reeves Llp, Montague Place, Quayside, Chatham Maritime, Chatham, England, ME4 4QU

Director15 December 2004Active
The Old School House, Weston, Shrewsbury, SY4 5UX

Secretary11 February 2005Active
62 Beacon Road, Sutton Coldfield, B73 5SX

Secretary01 March 2008Active
High House 22 Port Hill Road, Shrewsbury, SY3 8SA

Secretary15 December 2004Active
1st Floor, 14-18 City Road, Cardiff, CF24 3DL

Corporate Secretary15 December 2004Active
C/O Kreston Reeves Llp, Montague Place, Quayside, Chatham Maritime, Chatham, England, ME4 4QU

Director15 December 2004Active
14-18 City Road, Cardiff, CF24 3DL

Corporate Director15 December 2004Active

People with Significant Control

Mr Kenneth William Tonkin
Notified on:06 April 2016
Status:Active
Date of birth:February 1955
Nationality:British
Country of residence:England
Address:C/O Kreston Reeves Llp, Montague Place, Quayside, Chatham, England, ME4 4QU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Susan Tonkin
Notified on:06 April 2016
Status:Active
Date of birth:August 1961
Nationality:British
Country of residence:England
Address:C/O Kreston Reeves Llp, Montague Place, Quayside, Chatham, England, ME4 4QU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-12Confirmation statement

Second filing of confirmation statement with made up date.

Download
2024-02-16Accounts

Accounts with accounts type total exemption full.

Download
2024-01-05Capital

Capital name of class of shares.

Download
2023-12-19Confirmation statement

Confirmation statement with no updates.

Download
2023-12-19Officers

Change person director company with change date.

Download
2023-12-05Resolution

Resolution.

Download
2023-03-20Accounts

Accounts with accounts type total exemption full.

Download
2022-12-15Confirmation statement

Confirmation statement with no updates.

Download
2021-12-23Accounts

Accounts with accounts type total exemption full.

Download
2021-12-21Confirmation statement

Confirmation statement with updates.

Download
2021-12-21Officers

Termination director company with name termination date.

Download
2021-04-23Capital

Capital cancellation shares.

Download
2021-04-23Capital

Capital return purchase own shares.

Download
2021-02-09Accounts

Accounts with accounts type total exemption full.

Download
2021-02-08Capital

Capital return purchase own shares.

Download
2021-02-02Officers

Appoint person director company with name date.

Download
2021-01-13Confirmation statement

Confirmation statement with updates.

Download
2021-01-12Capital

Capital cancellation shares.

Download
2021-01-08Resolution

Resolution.

Download
2020-08-28Accounts

Accounts with accounts type total exemption full.

Download
2019-12-18Confirmation statement

Confirmation statement with updates.

Download
2019-07-05Capital

Capital cancellation shares.

Download
2019-07-05Capital

Capital return purchase own shares.

Download
2019-05-20Accounts

Accounts with accounts type total exemption full.

Download
2019-01-03Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.